BASALT GLOBAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

08/01/258 January 2025 Notification of Paul Anthony Ash as a person with significant control on 2024-02-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/06/244 June 2024 Registration of charge 078929840001, created on 2024-06-03

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/01/2420 January 2024 Confirmation statement made on 2023-12-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Memorandum and Articles of Association

View Document

20/10/2320 October 2023 Cessation of Rockpool Investment Nominee Limited as a person with significant control on 2023-09-29

View Document

20/10/2320 October 2023 Notification of Altius Corporate Design and Build Limited as a person with significant control on 2023-09-29

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

22/09/2322 September 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

18/09/2318 September 2023 Termination of appointment of Thomas James Leppard as a director on 2023-09-14

View Document

08/09/238 September 2023 Appointment of Mr Thomas James Leppard as a director on 2023-09-08

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR IAN JARDINE

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/07/1917 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/05/169 May 2016 STATEMENT BY DIRECTORS

View Document

09/05/169 May 2016 SOLVENCY STATEMENT DATED 30/03/16

View Document

09/05/169 May 2016 CANCEL SHARE PREM A/C 30/03/2016

View Document

09/05/169 May 2016 09/05/16 STATEMENT OF CAPITAL GBP 24733

View Document

19/01/1619 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR SAM ALMOZAFFAR

View Document

22/10/1522 October 2015 RE-DIR RES 29/09/2015

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/10/157 October 2015 SOLVENCY STATEMENT DATED 29/09/15

View Document

07/10/157 October 2015 SHARE PREMIUM ACCOUNT CANCELLED 29/09/2015

View Document

07/10/157 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 24733

View Document

07/10/157 October 2015 STATEMENT BY DIRECTORS

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR IAN MICHAEL DAVID JARDINE

View Document

31/12/1431 December 2014 Annual return made up to 28 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 04/06/14 STATEMENT OF CAPITAL GBP 24733.07

View Document

12/05/1412 May 2014 12/05/14 STATEMENT OF CAPITAL GBP 21904.07

View Document

02/05/142 May 2014 ALTER ARTICLES 07/03/2014

View Document

02/05/142 May 2014 ARTICLES OF ASSOCIATION

View Document

28/04/1428 April 2014 STATEMENT BY DIRECTORS

View Document

28/04/1428 April 2014 SOLVENCY STATEMENT DATED 27/03/14

View Document

28/04/1428 April 2014 27/03/2014

View Document

17/04/1417 April 2014 SOLVENCY STATEMENT DATED 27/03/14

View Document

17/04/1417 April 2014 £250000 CANCELLED FROM SHARE PREM A/C 27/03/2014

View Document

17/04/1417 April 2014 STATEMENT BY DIRECTORS

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ASH / 02/04/2014

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM PROGRESS HOUSE 404 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6AN

View Document

23/01/1423 January 2014 25/10/13 STATEMENT OF CAPITAL GBP 23250.77

View Document

23/01/1423 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

18/11/1318 November 2013 31/07/13 STATEMENT OF CAPITAL GBP 22542.77

View Document

18/11/1318 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 23679.1

View Document

18/11/1318 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 23696.07

View Document

18/11/1318 November 2013 28/06/13 STATEMENT OF CAPITAL GBP 21454.76

View Document

15/11/1315 November 2013 28/06/13 STATEMENT OF CAPITAL GBP 15820.4

View Document

15/11/1315 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 22644.77

View Document

15/11/1315 November 2013 31/07/13 STATEMENT OF CAPITAL GBP 21553.76

View Document

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER KT10 9AD ENGLAND

View Document

19/06/1319 June 2013 11/04/13 STATEMENT OF CAPITAL GBP 15256.40

View Document

25/04/1325 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 13335.97

View Document

24/04/1324 April 2013 ADOPT ARTICLES 28/03/2013

View Document

24/04/1324 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 3730.71

View Document

24/04/1324 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 444

View Document

22/01/1322 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR SAM ALMOZAFFAR

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR

View Document

18/10/1218 October 2012 20/08/12 STATEMENT OF CAPITAL GBP 115

View Document

28/12/1128 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company